Box 8
Container
Contains 64 Results:
Business Booms and Depressions with reference to Building Projects, 1948, undated
File — Box: 8, Folder: 1
Scope and Contents
- <emph render="bold">Types of material:</emph>
- charts
Dates:
1948; undated
N.Y. State Study by CSS of State-Aided Housing Developments (for Ira Robbins), 1942, 1943-1944
File — Box: 8, Folder: 2
Scope and Contents
- <emph render="bold">Significant names:</emph>
- Ira S. Robbins (Acting State Commissioner of Housing)
- <emph render="bold">Types of material:</emph>
- report, outline, diagram, article
Dates:
1943-1944
Housing Laws -- New York State, 1932-1933, 1938
File — Box: 8, Folder: 3
Scope and Contents
- <emph render="bold">Types of material:</emph>
- correspondence, memo, copy of legislative bill, report, outline
Dates:
1932-1933; 1938
Division of Housing -- State of New York, 1939, undated
File — Box: 8, Folder: 4
Scope and Contents
- <emph render="bold">Significant names:</emph>
- Edward Weinfeld, State Superintendent of Housing
- <emph render="bold">Types of material:</emph>
- cost estimates, notes, correspondence, memo
Dates:
1939; undated
New York State Division of Planned Development, CSS Proposal For 1943-5, 1943-1958
File — Box: 8, Folder: 5
Scope and Contents
- <emph render="bold">Significant names:</emph>
- Martin P. Catherwood, Com. of Commerce, Elliott V. Bell, State Superintendent of Banks
- <emph render="bold">Correspondents:</emph>
- Citizens' Housing Council
- <emph render="bold">Types of material:</emph>
- proposal, correspondence, drafts, outlines, summary reports, clippings, legislative bill
Dates:
1943-1958
New York State Planned Development plus Preparatory Material, Letters of Comment on the Plan, Memos of 1926 and 1931 to Gov. Roosevelt, 1926, 1931, 1943-1948
File — Box: 8, Folder: 6
Scope and Contents
- <emph render="bold">Significant names:</emph>
- Thomas E. Dewey, Benjamin H. Kizer
- <emph render="bold">Correspondents:</emph>
- Citizens' Housing Council
- <emph render="bold">Types of material:</emph>
- proposal, memo, correspondence, legislative bill, clipping
Dates:
1926; 1931; 1943-1948
Proposal for a Division of Planned Development in the Executive Department of the State of New York, 1931-1951
File — Box: 8, Folder: 7
Scope and Contents
- <emph render="bold">Correspondents:</emph>
- Citizens Union, RDCA
- <emph render="bold">Types of material:</emph>
- memos, outlines, proposal, lectures
Dates:
1931-1951
Proposed Museum of the State of New York, 1944-1947
File — Box: 8, Folder: 8
Scope and Contents
- <emph render="bold">Types of material:</emph>
- notes, outlines, drafts
Dates:
1944-1947
New York State Museum -- Diagrams and Plans, 1939, 1944-1945
File — Box: 8, Folder: 9
Scope and Contents
- <emph render="bold">Types of material:</emph>
- drawings, notes, memos, charts
Dates:
1939; 1944-1945
New York State Museum -- Conferences, 1944-1947
File — Box: 8, Folder: 10
Scope and Contents
- <emph render="bold">Significant names:</emph>
- Dr. Carl E. Guthe, Director of Museum
- <emph render="bold">Types of material:</emph>
- memos, reports
Dates:
1944-1947